AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on Fri, 13th Oct 2017 to 43 Oxford Hill Oxford Hill Witney OX28 3JU
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from The Studio Downs Road Witney Oxfordshire OX29 0SY England on Tue, 25th Aug 2015 to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 6 Southill, Cornbury Park Charlbury Oxfordshire OX7 3EW on Tue, 11th Aug 2015 to The Studio Downs Road Witney Oxfordshire OX29 0SY
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Oct 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 13th Oct 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Oct 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 25th Oct 2013: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Oct 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Oct 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Oct 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hg web LIMITEDcertificate issued on 22/04/10
filed on: 22nd, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 9th Apr 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 22nd, April 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 9th, April 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Oct 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 2nd Nov 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Nov 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 3rd Nov 2008 with complete member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 25th, March 2008
| resolution
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 16th Oct 2007 with complete member list
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 16th Oct 2007 with complete member list
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares from Mon, 9th Oct 2006 to Mon, 9th Oct 2006. Value of each share 1 £, total number of shares: 2.
filed on: 27th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares from Mon, 9th Oct 2006 to Mon, 9th Oct 2006. Value of each share 1 £, total number of shares: 2.
filed on: 27th, November 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2006
| incorporation
|
Free Download
(13 pages)
|